Advanced company searchLink opens in new window

LONDON CREATIVE LTD

Company number 03464209

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
23 Jun 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 3 November 2017
09 Dec 2016 4.68 Liquidators' statement of receipts and payments to 3 November 2016
10 Jan 2016 TM02 Termination of appointment of Arm Secretaries Limited as a secretary on 4 November 2014
01 Dec 2015 4.68 Liquidators' statement of receipts and payments to 3 November 2015
14 Nov 2014 AD01 Registered office address changed from 48 Fitzroy Street London W1T 5BS United Kingdom to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU on 14 November 2014
13 Nov 2014 4.20 Statement of affairs with form 4.19
13 Nov 2014 600 Appointment of a voluntary liquidator
13 Nov 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-04
30 May 2014 TM01 Termination of appointment of Nicola Teideman as a director
30 May 2014 AP01 Appointment of Mr Stephen Charles Fox as a director
29 May 2014 AP01 Appointment of Mr Richard Martin Teideman as a director
29 May 2014 TM01 Termination of appointment of Richard Teideman as a director
29 May 2014 TM02 Termination of appointment of Charles Teideman as a secretary
29 May 2014 AD01 Registered office address changed from Great Titchfield House 14 -18 Great Titchfield Street London W1W 8BD on 29 May 2014
29 May 2014 AP01 Appointment of Mr Gary Mark Jacobs as a director
29 May 2014 AP04 Appointment of Arm Secretaries Limited as a secretary
07 Mar 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 December 2012
07 Mar 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 November 2011
07 Mar 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 November 2010
07 Mar 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 November 2009
26 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
14 Jan 2014 SH01 Statement of capital following an allotment of shares on 1 June 2012
  • GBP 100
14 Jan 2014 AR01 Annual return made up to 26 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100